Download leads from Nexok and grow your business. Find out more

Bluewater Investments Ltd

Documents

Total Documents233
Total Pages872

Filing History

4 February 2021Micro company accounts made up to 30 June 2020
18 January 2021Confirmation statement made on 18 January 2021 with no updates
26 December 2020Appointment of Mrs Harjinder Kaur Sandhu as a director on 24 December 2020
5 November 2020Director's details changed for Mr Jasjit Singh Sandhu on 5 November 2020
7 September 2020Appointment of Mr Jasjit Singh Sandhu as a director on 7 September 2020
17 February 2020Micro company accounts made up to 30 June 2019
20 January 2020Confirmation statement made on 18 January 2020 with no updates
10 February 2019Confirmation statement made on 18 January 2019 with no updates
4 January 2019Micro company accounts made up to 30 June 2018
20 February 2018Micro company accounts made up to 30 June 2017
19 January 2018Confirmation statement made on 18 January 2018 with updates
18 January 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 100
2 November 2017Notification of Harjinder Kaur Sandhu as a person with significant control on 2 November 2017
2 November 2017Change of details for Mr Davinder Singh Sandhu as a person with significant control on 2 November 2017
2 November 2017Change of details for Mr Davinder Singh Sandhu as a person with significant control on 2 November 2017
2 November 2017Confirmation statement made on 2 November 2017 with updates
2 November 2017Confirmation statement made on 2 November 2017 with updates
2 November 2017Notification of Harjinder Kaur Sandhu as a person with significant control on 2 November 2017
25 September 2017Secretary's details changed for Mrs Harjinder Kaur Sandhu on 25 September 2017
25 September 2017Change of details for Mr Davinder Singh Sandhu as a person with significant control on 25 September 2017
25 September 2017Secretary's details changed for Mrs Harjinder Kaur Sandhu on 25 September 2017
25 September 2017Registered office address changed from Carron Christchurch Road Virginia Water Surrey GU25 4RW to Tomswood Christchurch Road Virginia Water GU25 4RW on 25 September 2017
25 September 2017Change of details for Mr Davinder Singh Sandhu as a person with significant control on 25 September 2017
25 September 2017Director's details changed for Mr Davinder Singh Sandhu on 25 September 2017
25 September 2017Director's details changed for Mr Davinder Singh Sandhu on 25 September 2017
25 September 2017Registered office address changed from Carron Christchurch Road Virginia Water Surrey GU25 4RW to Tomswood Christchurch Road Virginia Water GU25 4RW on 25 September 2017
21 February 2017Satisfaction of charge 037884670017 in full
21 February 2017Satisfaction of charge 037884670017 in full
6 February 2017Total exemption small company accounts made up to 30 June 2016
6 February 2017Total exemption small company accounts made up to 30 June 2016
18 December 2016Confirmation statement made on 5 December 2016 with updates
18 December 2016Confirmation statement made on 5 December 2016 with updates
13 December 2016Satisfaction of charge 037884670016 in full
13 December 2016Satisfaction of charge 15 in full
13 December 2016Satisfaction of charge 11 in full
13 December 2016Satisfaction of charge 037884670016 in full
13 December 2016Satisfaction of charge 14 in full
13 December 2016Satisfaction of charge 15 in full
13 December 2016Satisfaction of charge 11 in full
13 December 2016Satisfaction of charge 14 in full
13 December 2016Satisfaction of charge 12 in full
13 December 2016Satisfaction of charge 12 in full
12 December 2016Satisfaction of charge 8 in full
12 December 2016Satisfaction of charge 7 in full
12 December 2016Satisfaction of charge 8 in full
12 December 2016Satisfaction of charge 7 in full
6 December 2016Registration of charge 037884670021, created on 2 December 2016
6 December 2016Registration of charge 037884670021, created on 2 December 2016
5 December 2016Satisfaction of charge 13 in full
5 December 2016Registration of charge 037884670020, created on 2 December 2016
5 December 2016Satisfaction of charge 13 in full
5 December 2016Registration of charge 037884670018, created on 25 November 2016
5 December 2016Registration of charge 037884670019, created on 2 December 2016
5 December 2016Registration of charge 037884670018, created on 25 November 2016
5 December 2016Registration of charge 037884670020, created on 2 December 2016
5 December 2016Registration of charge 037884670019, created on 2 December 2016
10 December 2015Total exemption small company accounts made up to 30 June 2015
10 December 2015Total exemption small company accounts made up to 30 June 2015
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 2
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
26 October 2014Total exemption small company accounts made up to 30 June 2014
26 October 2014Total exemption small company accounts made up to 30 June 2014
24 May 2014Registration of charge 037884670017
24 May 2014Registration of charge 037884670016
24 May 2014Registration of charge 037884670016
24 May 2014Registration of charge 037884670017
28 February 2014Satisfaction of charge 10 in full
28 February 2014Satisfaction of charge 6 in full
28 February 2014Satisfaction of charge 4 in full
28 February 2014Satisfaction of charge 6 in full
28 February 2014Satisfaction of charge 9 in full
28 February 2014Satisfaction of charge 5 in full
28 February 2014Satisfaction of charge 4 in full
28 February 2014Satisfaction of charge 9 in full
28 February 2014Satisfaction of charge 3 in full
28 February 2014Satisfaction of charge 2 in full
28 February 2014Satisfaction of charge 5 in full
28 February 2014Satisfaction of charge 2 in full
28 February 2014Satisfaction of charge 10 in full
28 February 2014Satisfaction of charge 3 in full
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
5 December 2013Register inspection address has been changed from 10 Lodge Close Englefield Green Egham Surrey TW20 0JF United Kingdom
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
5 December 2013Register inspection address has been changed from 10 Lodge Close Englefield Green Egham Surrey TW20 0JF United Kingdom
3 October 2013Total exemption small company accounts made up to 30 June 2013
3 October 2013Total exemption small company accounts made up to 30 June 2013
22 August 2013Appointment of Mrs Harjinder Kaur Sandhu as a secretary
22 August 2013Appointment of Mrs Harjinder Kaur Sandhu as a secretary
26 March 2013Total exemption small company accounts made up to 30 June 2012
26 March 2013Total exemption small company accounts made up to 30 June 2012
23 January 2013Director's details changed for Mr Davinder Singh Sandhu on 5 December 2012
23 January 2013Director's details changed for Mr Davinder Singh Sandhu on 5 December 2012
23 January 2013Director's details changed for Mr Davinder Singh Sandhu on 5 December 2012
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
6 December 2012Termination of appointment of Harjinder Sandhu as a director
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
6 December 2012Termination of appointment of Harjinder Sandhu as a director
6 December 2012Termination of appointment of Harjinder Sandhu as a secretary
6 December 2012Termination of appointment of Harjinder Sandhu as a secretary
5 December 2012Termination of appointment of Harjinder Sandhu as a secretary
5 December 2012Termination of appointment of Harjinder Sandhu as a director
5 December 2012Termination of appointment of Harjinder Sandhu as a secretary
5 December 2012Termination of appointment of Harjinder Sandhu as a director
10 October 2012Registered office address changed from , 10 Lodge Close, Englefield Green, Egham, Surrey, TW20 0JF, United Kingdom on 10 October 2012
10 October 2012Registered office address changed from , 10 Lodge Close, Englefield Green, Egham, Surrey, TW20 0JF, United Kingdom on 10 October 2012
28 September 2012Particulars of a mortgage or charge / charge no: 15
28 September 2012Particulars of a mortgage or charge / charge no: 15
20 September 2012Particulars of a mortgage or charge / charge no: 14
20 September 2012Particulars of a mortgage or charge / charge no: 14
24 March 2012Particulars of a mortgage or charge / charge no: 13
24 March 2012Particulars of a mortgage or charge / charge no: 13
7 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 January 2012Total exemption small company accounts made up to 30 June 2011
20 January 2012Total exemption small company accounts made up to 30 June 2011
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders
28 November 2011Appointment of Mrs Harjinder Kaur Sandhu as a director
28 November 2011Appointment of Mrs Harjinder Kaur Sandhu as a director
10 June 2011Particulars of a mortgage or charge / charge no: 11
10 June 2011Particulars of a mortgage or charge / charge no: 12
10 June 2011Particulars of a mortgage or charge / charge no: 11
10 June 2011Particulars of a mortgage or charge / charge no: 12
16 May 2011Register inspection address has been changed from 21 Firs Drive Hounslow TW5 9TA United Kingdom
16 May 2011Secretary's details changed for Harjinder Sandhu on 1 May 2011
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
16 May 2011Director's details changed for Davinder Sandhu on 1 October 2010
16 May 2011Director's details changed for Davinder Sandhu on 1 October 2010
16 May 2011Secretary's details changed for Harjinder Sandhu on 1 May 2011
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
16 May 2011Director's details changed for Davinder Sandhu on 1 October 2010
16 May 2011Secretary's details changed for Harjinder Sandhu on 1 May 2011
16 May 2011Register inspection address has been changed from 21 Firs Drive Hounslow TW5 9TA United Kingdom
16 March 2011Total exemption small company accounts made up to 30 June 2010
16 March 2011Total exemption small company accounts made up to 30 June 2010
16 March 2011Registered office address changed from , 21 Firs Drive, Cranford, Middlesex, TW5 9TA on 16 March 2011
16 March 2011Registered office address changed from , 21 Firs Drive, Cranford, Middlesex, TW5 9TA on 16 March 2011
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders
25 May 2010Director's details changed for Davinder Sandhu on 1 October 2009
25 May 2010Register inspection address has been changed
25 May 2010Register inspection address has been changed
25 May 2010Director's details changed for Davinder Sandhu on 1 October 2009
25 May 2010Director's details changed for Davinder Sandhu on 1 October 2009
27 November 2009Total exemption small company accounts made up to 30 June 2009
27 November 2009Total exemption small company accounts made up to 30 June 2009
27 July 2009Return made up to 17/05/09; full list of members
27 July 2009Return made up to 17/05/09; full list of members
26 November 2008Total exemption small company accounts made up to 30 June 2008
26 November 2008Total exemption small company accounts made up to 30 June 2008
1 August 2008Return made up to 17/05/08; full list of members
1 August 2008Return made up to 17/05/08; full list of members
14 March 2008Total exemption full accounts made up to 30 June 2007
14 March 2008Total exemption full accounts made up to 30 June 2007
23 October 2007Registered office changed on 23/10/07 from: hainualt hall, 173 lambourne road, chigwell, essex IG7 6JU
23 October 2007Registered office changed on 23/10/07 from: hainualt hall, 173 lambourne road, chigwell, essex IG7 6JU
30 July 2007Return made up to 17/05/07; full list of members
30 July 2007Return made up to 17/05/07; full list of members
8 January 2007Total exemption full accounts made up to 30 June 2006
8 January 2007Total exemption full accounts made up to 30 June 2006
17 May 2006Director's particulars changed
17 May 2006Return made up to 17/05/06; full list of members
17 May 2006Director's particulars changed
17 May 2006Secretary's particulars changed
17 May 2006Return made up to 17/05/06; full list of members
17 May 2006Secretary's particulars changed
25 January 2006Ad 19/01/06--------- £ si 1@1=1 £ ic 1/2
25 January 2006Total exemption full accounts made up to 30 June 2005
25 January 2006Ad 19/01/06--------- £ si 1@1=1 £ ic 1/2
25 January 2006Total exemption full accounts made up to 30 June 2005
25 January 2006Registered office changed on 25/01/06 from: 12 tomswood road, chigwell, essex IG7 5QW
25 January 2006Registered office changed on 25/01/06 from: 12 tomswood road, chigwell, essex IG7 5QW
24 May 2005Return made up to 24/05/05; full list of members
24 May 2005Return made up to 24/05/05; full list of members
1 April 2005Total exemption full accounts made up to 30 June 2004
1 April 2005Total exemption full accounts made up to 30 June 2004
28 June 2004Return made up to 05/06/04; full list of members
28 June 2004Return made up to 05/06/04; full list of members
23 April 2004Total exemption full accounts made up to 30 June 2003
23 April 2004Total exemption full accounts made up to 30 June 2003
24 June 2003Return made up to 05/06/03; full list of members
24 June 2003Return made up to 05/06/03; full list of members
23 June 2003Registered office changed on 23/06/03 from: 173 lambourne road, chigwell, essex IG7 6JU
23 June 2003Registered office changed on 23/06/03 from: 173 lambourne road, chigwell, essex IG7 6JU
23 January 2003Total exemption full accounts made up to 30 June 2002
23 January 2003Total exemption full accounts made up to 30 June 2002
5 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 April 2002Particulars of mortgage/charge
10 April 2002Particulars of mortgage/charge
18 December 2001Total exemption full accounts made up to 30 June 2001
18 December 2001Total exemption full accounts made up to 30 June 2001
15 June 2001Return made up to 05/06/01; full list of members
15 June 2001Return made up to 05/06/01; full list of members
25 April 2001Particulars of mortgage/charge
25 April 2001Particulars of mortgage/charge
24 January 2001Full accounts made up to 30 June 2000
24 January 2001Full accounts made up to 30 June 2000
16 August 2000Particulars of mortgage/charge
16 August 2000Particulars of mortgage/charge
16 August 2000Particulars of mortgage/charge
16 August 2000Particulars of mortgage/charge
15 July 2000Particulars of mortgage/charge
15 July 2000Particulars of mortgage/charge
15 July 2000Particulars of mortgage/charge
15 July 2000Particulars of mortgage/charge
15 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
15 June 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
7 September 1999Particulars of mortgage/charge
7 September 1999Particulars of mortgage/charge
26 August 1999Particulars of mortgage/charge
26 August 1999Particulars of mortgage/charge
21 July 1999Particulars of mortgage/charge
21 July 1999Particulars of mortgage/charge
21 July 1999Particulars of mortgage/charge
21 July 1999Particulars of mortgage/charge
18 June 1999New director appointed
18 June 1999New director appointed
18 June 1999Registered office changed on 18/06/99 from: 86 b albert road, ilford, essex IG1 1HR
18 June 1999New secretary appointed
18 June 1999Registered office changed on 18/06/99 from: 86 b albert road, ilford, essex IG1 1HR
18 June 1999New secretary appointed
17 June 1999Director resigned
17 June 1999Director resigned
17 June 1999Secretary resigned
17 June 1999Secretary resigned
11 June 1999Incorporation
11 June 1999Incorporation
Sign up now to grow your client base. Plans & Pricing